Advanced company searchLink opens in new window

ERGOTRON (UK) LIMITED

Company number 03986983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 PSC05 Change of details for Sageford Uk Limited as a person with significant control on 26 April 2016
16 Sep 2019 CH01 Director's details changed for Garry Elliot Barnes on 12 September 2019
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
22 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
28 May 2019 CH01 Director's details changed for Garry Elliot Barnes on 3 October 2016
24 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
24 May 2019 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 12 September 2016
24 May 2019 CH01 Director's details changed for Mr Geoffrey Damien Morgan on 12 September 2016
24 May 2019 PSC07 Cessation of Ergotron, Inc. as a person with significant control on 6 April 2016
24 May 2019 PSC02 Notification of Sageford Uk Limited as a person with significant control on 6 April 2016
24 Apr 2019 AP01 Appointment of Chad Severson as a director on 17 December 2018
16 Apr 2019 TM01 Termination of appointment of Peter Raymond Segar as a director on 17 December 2018
21 Jun 2018 AA Full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
11 May 2017 AP01 Appointment of Mr Peter Raymond Segar as a director on 27 April 2017
11 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
21 Mar 2017 AD01 Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 21 March 2017
01 Nov 2016 AD01 Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on 1 November 2016
03 Oct 2016 AP01 Appointment of Garry Elliot Barnes as a director on 3 October 2016
03 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 Sep 2016 AP01 Appointment of Jonathon Colin Fyfe Crawford as a director on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Kevin William Donnelly as a director on 12 September 2016
12 Sep 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 12 September 2016